REBEL RACEWAY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameREBEL RACEWAY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02520489
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of REBEL RACEWAY LIMITED?

    • (9272) /

    Where is REBEL RACEWAY LIMITED located?

    Registered Office Address
    Fisher Partners, Acre House, 11-15 William Road
    NW1 3ER London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of REBEL RACEWAY LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAYTONA RACEWAY LIMITEDJan 13, 1992Jan 13, 1992
    RIVERSIDE RACEWAYS LIMITEDJul 10, 1990Jul 10, 1990

    What are the latest accounts for REBEL RACEWAY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for REBEL RACEWAY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 29, 2010

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from 60 Sloane Avenue London SW3 3XB on Sep 29, 2010

    1 pagesAD01

    Appointment of William Harry Iii as a director

    4 pagesAP01

    Annual return made up to Jul 10, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 12, 2010

    Statement of capital on Jul 12, 2010

    • Capital: GBP 3,638,410
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Termination of appointment of Derek Coleman as a director

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    Total exemption small company accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    3 pages363a

    Total exemption full accounts made up to Dec 31, 2006

    5 pagesAA

    Total exemption full accounts made up to Dec 31, 2005

    4 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages288a

    legacy

    2 pages88(2)R

    legacy

    1 pages123

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04

    legacy

    2 pages363a

    Who are the officers of REBEL RACEWAY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEAN, Louise
    18 Newbury Close
    DA2 6AQ Dartford
    Kent
    Secretary
    18 Newbury Close
    DA2 6AQ Dartford
    Kent
    British88994320002
    HARRY III, William
    Back Lane
    CV37 8SF Lower Quinton
    The Brake House
    Warwickshire
    United Kingdom
    Director
    Back Lane
    CV37 8SF Lower Quinton
    The Brake House
    Warwickshire
    United Kingdom
    EnglandAmerican117064700001
    COLEMAN, Derek John
    Launde House
    LE7 9XB Launde
    Leicestershire
    Secretary
    Launde House
    LE7 9XB Launde
    Leicestershire
    British13627400009
    GOODWIN, Alan
    Friars Cottage
    Bucks Hill
    WD4 9BR Kings Langley
    Hertfordshire
    Secretary
    Friars Cottage
    Bucks Hill
    WD4 9BR Kings Langley
    Hertfordshire
    British98921850001
    GRAHAM, Robert Charles Peel
    139g Lynton Road
    Acton
    W3 9HN London
    Secretary
    139g Lynton Road
    Acton
    W3 9HN London
    British32769190004
    LEE, Derek Saunders
    Woodleigh 6 Dene Place
    GU21 3DZ Woking
    Surrey
    Secretary
    Woodleigh 6 Dene Place
    GU21 3DZ Woking
    Surrey
    British55343520001
    THOMSON, David Alexander
    Kent House Oast East
    Court Lane
    TN11 0PX Hadlow
    Kent
    Secretary
    Kent House Oast East
    Court Lane
    TN11 0PX Hadlow
    Kent
    British73715810002
    WHIFFEN, Stephen John
    8 Bingham Road
    CR0 7EB Croydon
    Surrey
    Secretary
    8 Bingham Road
    CR0 7EB Croydon
    Surrey
    British74022190002
    AUGUSTINE, Douglas Arlan
    8 Patricia Lane
    Cos Cob
    Conneticut 06807
    Usa
    Director
    8 Patricia Lane
    Cos Cob
    Conneticut 06807
    Usa
    American101847840001
    BAIN, Robert
    Pentire
    22 Calvert Road
    RH4 1LS Dorking
    Surrey
    Director
    Pentire
    22 Calvert Road
    RH4 1LS Dorking
    Surrey
    British57350430002
    BROAD, Simon James
    Flat1 95 Beaumont Road
    W4 5AJ London
    Director
    Flat1 95 Beaumont Road
    W4 5AJ London
    British55343580003
    COLEMAN, Derek John
    Launde House
    LE7 9XB Launde
    Leicestershire
    Director
    Launde House
    LE7 9XB Launde
    Leicestershire
    EnglandBritish13627400009
    GOODWIN, Alan
    Friars Cottage
    Bucks Hill
    WD4 9BR Kings Langley
    Hertfordshire
    Director
    Friars Cottage
    Bucks Hill
    WD4 9BR Kings Langley
    Hertfordshire
    British98921850001
    GRAHAM, Charles Robert
    Flat 2 20 Castelnau
    Barnes
    SW13 9R4 London
    Director
    Flat 2 20 Castelnau
    Barnes
    SW13 9R4 London
    British39089670002
    GRAHAM, Charles Robert
    Flat 2 20 Castelnau
    Barnes
    SW13 9R4 London
    Director
    Flat 2 20 Castelnau
    Barnes
    SW13 9R4 London
    British39089670002
    GRAHAM, James
    138 Palewell Park
    SW14 8JH London
    Director
    138 Palewell Park
    SW14 8JH London
    British39089680003
    GRAHAM, Robert Charles Peel
    139g Lynton Road
    Acton
    W3 9HN London
    Director
    139g Lynton Road
    Acton
    W3 9HN London
    British32769190004
    GREEN, Richard
    23 Hanbury Park Road
    WR2 4PG Worcester
    Director
    23 Hanbury Park Road
    WR2 4PG Worcester
    British62803050001
    LEE, Derek Saunders
    Woodleigh 6 Dene Place
    GU21 3DZ Woking
    Surrey
    Director
    Woodleigh 6 Dene Place
    GU21 3DZ Woking
    Surrey
    United KingdomBritish55343520001
    RYAN, Paul Gerard
    1 Windgate Drive
    New City
    New York 10956
    Usa
    Director
    1 Windgate Drive
    New City
    New York 10956
    Usa
    Us71452470001
    TANG, Yuen Po
    30 Harefield Avenue
    SM2 7NE Cheam
    Surrey
    Director
    30 Harefield Avenue
    SM2 7NE Cheam
    Surrey
    British101335890001
    WALLER, Andrew John
    28 Martindale
    East Sheen
    SW14 7AL London
    Director
    28 Martindale
    East Sheen
    SW14 7AL London
    EnglandBritish94683430001

    Does REBEL RACEWAY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Oct 16, 1990
    Delivered On Oct 18, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 18, 1990Registration of a charge
    • Sep 08, 2001Statement of satisfaction of a charge in full or part (403a)

    Does REBEL RACEWAY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 29, 2010Commencement of winding up
    Feb 23, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Brian N Johnson
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    David Birne
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0